Mccartney Design and Build Limited, a registered company, was registered on 31 Jan 2017. 9429045932410 is the NZBN it was issued. "Landscape architecture service" (business classification M692140) is how the company is categorised. This company has been run by 3 directors: Carol Yvonne Mccartney - an active director whose contract started on 31 Jan 2017,
Anthony Gerard Mccartney - an active director whose contract started on 31 Jan 2017,
Peter Allan Mccartney - an active director whose contract started on 31 Jan 2017.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: 226 Rocky Cutting Road R D.5 Waitao, Tauranga, 3175 (type: postal, delivery).
Mccartney Design and Build Limited had been using Apartment 1508, 2 Beach Road, Auckland Central, Auckland as their physical address up to 17 Nov 2021.
A total of 12000 shares are allotted to 3 shareholders (3 groups). The first group consists of 100 shares (0.83%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 7400 shares (61.67%). Lastly there is the 3rd share allotment (4500 shares 37.5%) made up of 1 entity.
Principal place of activity
226 Rocky Cutting Road R D.5 Waitao, Tauranga, 3175 New Zealand
Previous address
Address #1: Apartment 1508, 2 Beach Road, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 31 Jan 2017 to 17 Nov 2021
Basic Financial info
Total number of Shares: 12000
Annual return filing month: July
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Mccartney, Carol Yvonne |
R D 5 Waitao Auckland 3175 New Zealand |
31 Jan 2017 - |
Shares Allocation #2 Number of Shares: 7400 | |||
Director | Mccartney, Anthony Gerard |
R D 5 Waitao Auckland 3175 New Zealand |
31 Jan 2017 - |
Shares Allocation #3 Number of Shares: 4500 | |||
Director | Mccartney, Peter Allan |
Greerton Tauranga 3112 New Zealand |
31 Jan 2017 - |
Carol Yvonne Mccartney - Director
Appointment date: 31 Jan 2017
Address: Waitao, Tauranga, 3175 New Zealand
Address used since 01 Jan 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 31 Jan 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 31 Jan 2017
Anthony Gerard Mccartney - Director
Appointment date: 31 Jan 2017
Address: Waitao, Auckland, 3175 New Zealand
Address used since 01 Jan 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 31 Jan 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 31 Jan 2017
Peter Allan Mccartney - Director
Appointment date: 31 Jan 2017
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 01 Jan 2023
Address: Waitao, Tauranga, 3175 New Zealand
Address used since 01 Jan 2022
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 01 Apr 2019
Address: Wilton, Wellington, 6012 New Zealand
Address used since 31 Jan 2017
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 31 Jan 2017
Ascent Personal Training Limited
Flat 803 Scene Two Apartments, 18 Beach Road
Molly Holdings Limited
1108/2 Beach Road
Diana Petrie & Associates Limited
604, 2 Beach Road
Hanmarc Holdings Limited
Suite 604, 2 Beach Road
Tcm (ak) Limited
Suite 914, 2 Beach Road
Quest Cleaning Solutions Limited
2 Beach Road
Form & Foliage Limited
C/-lynch Phibbs Limited
Kathryn Holyoake Landscape Architecture Limited
Level 11, 396 Queen Street
Sayburn Miller Design And Project Limited
Level 6, 57 Symonds Street
Second Nature Gardens Limited
C/- Lock & Partners
Twist Creative Limited
Level 2, 60 Grafton Road
Xanthe White Design Limited
Level 1, 171 Hobson Street